Background WavePink WaveYellow Wave

INS-SURE SERVICES LIMITED (04124846)

INS-SURE SERVICES LIMITED (04124846) is an active UK company. incorporated on 13 December 2000. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. INS-SURE SERVICES LIMITED has been registered for 25 years. Current directors include DAY, Louise Annette, FLAQUET, Stephane Marc Charles, GIBSON, Callum Hamish and 2 others.

Company Number
04124846
Status
active
Type
ltd
Incorporated
13 December 2000
Age
25 years
Address
110 Pinehurst Road, Farnborough, GU14 7BF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DAY, Louise Annette, FLAQUET, Stephane Marc Charles, GIBSON, Callum Hamish, JAMES, Robert Vince, PIERONI, William Nick
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INS-SURE SERVICES LIMITED

INS-SURE SERVICES LIMITED is an active company incorporated on 13 December 2000 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. INS-SURE SERVICES LIMITED was registered 25 years ago.(SIC: 65120)

Status

active

Active since 25 years ago

Company No

04124846

LTD Company

Age

25 Years

Incorporated 13 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

HEXAGON 272 LIMITED
From: 13 December 2000To: 28 March 2001
Contact
Address

110 Pinehurst Road Farnborough Business Park Farnborough, GU14 7BF,

Previous Addresses

Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
From: 26 September 2018To: 1 April 2025
The Walbrook Building 25 Walbrook London EC4N 8AQ
From: 7 April 2014To: 26 September 2018
34 Leadenhall Street London EC3A 1AX
From: 13 December 2000To: 7 April 2014
Timeline

98 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
Sept 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Jan 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Dec 23
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
97
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 01 May 2025

DAY, Louise Annette

Active
Pinehurst Road, FarnboroughGU14 7BF
Born April 1966
Director
Appointed 19 Jun 2025

FLAQUET, Stephane Marc Charles

Active
Lime Street, LondonEC3M 7HA
Born March 1973
Director
Appointed 23 Sept 2025

GIBSON, Callum Hamish

Active
Pinehurst Road, FarnboroughGU14 7BF
Born March 1967
Director
Appointed 16 Apr 2024

JAMES, Robert Vince

Active
Pinehurst Road, FarnboroughGU14 7BF
Born May 1954
Director
Appointed 19 Aug 2024

PIERONI, William Nick

Active
Pinehurst Road, FarnboroughGU14 7BF
Born September 1966
Director
Appointed 01 Jan 2026

CAVALLIN, Paola

Resigned
34 Leadenhall StreetEC3A 1AX
Secretary
Appointed 10 Feb 2011
Resigned 12 Dec 2011

GALLAGHER, Anthony James

Resigned
34 Leadenhall StreetEC3A 1AX
Secretary
Appointed 13 Sept 2007
Resigned 22 Jan 2010

HEALY, Lindsay

Resigned
22 Alexandra Mansions, LondonNW6 1LU
Secretary
Appointed 13 Mar 2004
Resigned 13 Sept 2007

KNOBLAUCH, Franz Josef

Resigned
Gardeners Cottage, CanterburyCT4 5DG
Secretary
Appointed 30 Apr 2001
Resigned 13 Mar 2004

MCGRATH, Gail

Resigned
34 Leadenhall StreetEC3A 1AX
Secretary
Appointed 12 Dec 2011
Resigned 25 Jun 2013

MYBURGH, Anna Mathew

Resigned
25 Walbrook, LondonEC4N 8AQ
Secretary
Appointed 25 Sept 2013
Resigned 02 Mar 2017

HEXAGON REGISTRARS LIMITED

Resigned
Ten Dominion Street, LondonEC2M 2EE
Corporate nominee secretary
Appointed 13 Dec 2000
Resigned 30 Apr 2001

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 03 Dec 2019
Resigned 01 May 2025

ALLISON, Derek Alan

Resigned
Wellesley Road, AldershotGU11 1PZ
Born August 1971
Director
Appointed 31 May 2020
Resigned 01 Sept 2021

ANDREWS, David William

Resigned
30 Hill Street, LondonW1J 5NW
Born July 1949
Director
Appointed 30 Apr 2001
Resigned 31 Dec 2006

BEARD, Steven Mark

Resigned
210 Chislehurst Road, Petts WoodBR5 1NR
Born January 1974
Director
Appointed 29 Sept 2005
Resigned 19 Feb 2009

BENJAMIN, John

Resigned
Virginia Cottage, NorthamptonNN7 4EL
Born August 1952
Director
Appointed 30 Apr 2001
Resigned 31 Dec 2003

BONVARLET, Gilles Alex Maxime

Resigned
Pinehurst Road, FarnboroughGU14 7BF
Born February 1964
Director
Appointed 16 Feb 2015
Resigned 01 Sept 2025

BROWNE, Adele Theresa

Resigned
1 Lexham Garden Mews, LondonW8 5JQ
Born November 1968
Director
Appointed 26 Jun 2007
Resigned 27 Feb 2009

BUCKNALL, Richard John Stafford

Resigned
25 Walbrook, LondonEC4N 8AQ
Born July 1948
Director
Appointed 09 Jun 2009
Resigned 31 Dec 2017

BUESNEL, Clive Stephen

Resigned
Byways, FarnhamGU10 4SG
Born November 1967
Director
Appointed 11 Feb 2004
Resigned 04 Jul 2005

BYRNE, Patrick Michael

Resigned
Leadenhall Street, LondonEC3A 1AX
Born January 1959
Director
Appointed 10 Dec 2009
Resigned 29 Sept 2011

CANE, Stephen Paul

Resigned
Redcroft, EastendSS4 2EF
Born July 1953
Director
Appointed 15 May 2002
Resigned 01 Feb 2007

CARROLL, Timothy Joseph

Resigned
19 Kings Drive, Thames DittonKT7 0TH
Born October 1955
Director
Appointed 30 Apr 2001
Resigned 15 May 2002

CARSON, Paul William

Resigned
25 Walbrook, LondonEC4N 8AQ
Born June 1981
Director
Appointed 25 Sept 2013
Resigned 07 Nov 2014

CHABVONGA, Katie Louise

Resigned
Wellesley Road, AldershotGU11 1PZ
Born January 1979
Director
Appointed 19 Aug 2024
Resigned 29 Jan 2025

CLIFF, Alexandra Louise

Resigned
Pinehurst Road, FarnboroughGU14 7BF
Born January 1979
Director
Appointed 01 May 2025
Resigned 23 Sept 2025

COLLINS, Michael Geoffrey, Dr

Resigned
Three Oaks, WestoningMK45 5LS
Born June 1952
Director
Appointed 30 Apr 2001
Resigned 30 Jun 2002

CRAWFORD, Alan Shaun William

Resigned
Pinehurst Road, FarnboroughGU14 7BF
Born July 1960
Director
Appointed 01 Feb 2022
Resigned 01 Jan 2026

CUSACK, Julian Michael

Resigned
3 Eastern Close, IpswichIP4 5BY
Born November 1950
Director
Appointed 30 Apr 2001
Resigned 24 Sept 2002

EDWARDS, Nicholas

Resigned
76a Broomwood Road, LondonSW11 6LA
Born November 1973
Director
Appointed 17 Mar 2006
Resigned 03 Nov 2008

FISHER, Darren Michael

Resigned
41 Radnor Gardens, TwickenhamTW1 4NA
Born May 1966
Director
Appointed 13 Mar 2004
Resigned 31 Dec 2006

GEORGE, Peter

Resigned
467 Rayleigh Road, BrentwoodCM13 1ST
Born April 1960
Director
Appointed 31 Dec 2003
Resigned 29 Sept 2005

GILMOUR, Ewen Hamilton

Resigned
25 Walbrook, LondonEC4N 8AQ
Born August 1953
Director
Appointed 12 Feb 2010
Resigned 23 May 2014

Persons with significant control

1

Farnborough Business Park, FarnboroughGU14 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

249

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 May 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 December 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Termination Director Company With Name
17 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
17 January 2005
287Change of Registered Office
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Auditors Resignation Company
10 April 2003
AUDAUD
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
12 July 2001
287Change of Registered Office
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 2000
NEWINCIncorporation